Search icon

STREET AND STRIP MOTORSPORTS INC. - Florida Company Profile

Company Details

Entity Name: STREET AND STRIP MOTORSPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET AND STRIP MOTORSPORTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000003236
FEI/EIN Number 264112199

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15325 SW 89 AVE, VILLAGE OF PALMETTO BAY, FL, 33157
Mail Address: 15325 SW 89 AVE, VILLAGE OF PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON JOYCE M President 15325 SW 89 AVE, MIAMI, FL, 33157
DIXON COLIN N Vice President 15325 SW 89 AVE, MIAMI, FL, 33157
DIXON JOYCE M Agent 15325 SW 89 AVE, VILLAGE OF PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071668 SNS MOTORSPORTS EXPIRED 2010-08-04 2015-12-31 - 13220 SW 132 AVE, SUITE 10, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-05-27 - -
REGISTERED AGENT NAME CHANGED 2010-05-27 DIXON, JOYCE M -

Documents

Name Date
Amendment 2010-05-27
ANNUAL REPORT 2010-04-18
Domestic Profit 2009-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State